Advanced company searchLink opens in new window

VISIONPOINT TECHNOLOGIES LIMITED

Company number 06365277

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
11 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 30,010
22 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
22 Oct 2013 AD01 Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom on 22 October 2013
28 Mar 2013 TM01 Termination of appointment of Edward Bance as a director
14 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
21 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
04 Jul 2012 CH01 Director's details changed for Mr Edward Michael Bance on 3 July 2012
16 Feb 2012 AD01 Registered office address changed from Rowley House, 5 Hosiers Lane Poole Quay Poole Dorset BH15 1HL on 16 February 2012
19 Dec 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
01 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
14 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
07 Oct 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
17 May 2010 SH01 Statement of capital following an allotment of shares on 30 April 2010
  • GBP 40
15 Apr 2010 AP01 Appointment of Mr Alan Derek Hopkins as a director
16 Feb 2010 MISC Elective resolution section 366A
16 Feb 2010 AA Total exemption small company accounts made up to 31 August 2009
16 Nov 2009 CH01 Director's details changed for Mr Paul Malcolm Stracey on 1 October 2009
16 Nov 2009 CH01 Director's details changed for Mr Bruce Linwood Warmer on 1 October 2009
16 Nov 2009 CH01 Director's details changed for Mr Edward Michael Bance on 1 October 2009
16 Nov 2009 CH03 Secretary's details changed for Mr Bruce Linwood Warmer on 1 October 2009
17 Sep 2009 363a Return made up to 10/09/09; full list of members
09 Jan 2009 AA Total exemption small company accounts made up to 31 August 2008
18 Dec 2008 225 Accounting reference date shortened from 30/09/2008 to 31/08/2008
07 Oct 2008 363a Return made up to 10/09/08; full list of members